ACROSS BOUNDARIES MULTIFAITH INSTITUTE (Corporation# 4019661) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 28, 2002.
Corporation ID | 4019661 |
Business Number | 852867738 |
Corporation Name |
ACROSS BOUNDARIES MULTIFAITH INSTITUTE TRAVERSÉES DES FRONTIÈRES, INSTITUT MULTICONFESSIONNEL |
Registered Office Address |
280 Rue Huron New Hamburg ON N3A 1J5 |
Incorporation Date | 2002-03-28 |
Dissolution Date | 2016-10-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 4 - 20 |
Director Name | Director Address |
---|---|
WANDA TAYLOR | 1158 DUQUETTE, VAL-DAVID QC J0T 2N0, Canada |
IDRISA PANDIT | 541 SANDBROOKE COURT, WATERLOO ON N2T 2H4, Canada |
BOB CHODOS | 280 HURON STREET, NEW HAMBURG ON N3A 1J5, Canada |
WILLIAM RYAN | 167 SUNNYSIDE AVENUE, OTTAWA ON K1S 0R2, Canada |
PERWAIZ HAYAT | 89 SAUVÉ, DOLLARD-DES-ORMEAUX QC H9A 1C4, Canada |
GINNY FREEMAN -MACOWAN | 200 ELM RIDGE DRIVE, SUITE 30, KITCHENER ON N2N 2G4, Canada |
MICHAEL CLIFTON | 359 BUSHVIEW CRESCENT, WATERLOO ON N2V 2A5, Canada |
THUPTEN JINPA | 304 ABERDARE RD., TOWN OF MOUNT ROYAL QC H3P 3K3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-03-28 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2010-03-31 | current | 280 Rue Huron, New Hamburg, ON N3A 1J5 |
Address | 2003-06-20 | 2010-03-31 | 280 Rue Huron, New Hamburg, ON N0B 2G0 |
Address | 2002-03-28 | 2003-06-20 | 1039 Avenue Old Orchard, Montreal, QC H4A 3A3 |
Name | 2002-03-28 | current | ACROSS BOUNDARIES MULTIFAITH INSTITUTE |
Name | 2002-03-28 | current | TRAVERSÉES DES FRONTIÈRES, INSTITUT MULTICONFESSIONNEL |
Status | 2016-10-10 | current | Dissolved / Dissoute |
Status | 2016-05-13 | 2016-10-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2002-03-28 | 2016-05-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-10-10 | Dissolution | Section: 222 |
2002-03-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2012-04-18 | |
2012 | 2011-03-07 | |
2011 | 2011-03-07 |
Address | 280 RUE HURON |
City | NEW HAMBURG |
Province | ON |
Postal Code | N3A 1J5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Inroads Journal Publishing Inc. | 280 Huron Street, New Hamburg, ON N3A 1J5 | 2003-02-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Walcek Enterprises Inc. | 198 Hostetler Road, New Hamburg, ON N3A 0B1 | 2016-05-11 |
Walcek Holdings Inc. | 198 Hostetler Road, New Hamburg, ON N3A 0B1 | 2016-09-20 |
7348479 Canada Inc. | 126, Hostetler Rd., New Hamburg, ON N3A 0B2 | 2010-03-10 |
10274534 Canada Inc. | 104 Smith's Creek Drive, New Hamburg, ON N3A 0B3 | 2017-06-10 |
9438483 Canada Inc. | 89 Captain Mccallum Drive, New Hamburg, ON N3A 0B5 | 2015-09-13 |
Own Star Property Inc. | 4 Captain Mccallum Drive, New Hamburg, ON N3A 0B7 | 2011-04-21 |
12514851 Canada Inc. | 88 Theodore Schuler Boulevard, New Hamburg, ON N3A 0B9 | 2020-11-23 |
T. Ribeiro Contracting Inc. | 59 Stier Rd, New Hamburg, ON N3A 0B9 | 2014-03-01 |
10416118 Canada Inc. | 86 Kettle Lake Drive, New Hamburg, ON N3A 0C2 | 2017-09-21 |
3425037 Canada Inc. | 82 Kettle Lake Drive, New Hamburg, ON N3A 0C2 | 1997-10-14 |
Find all corporations in postal code N3A |
Name | Address |
---|---|
WANDA TAYLOR | 1158 DUQUETTE, VAL-DAVID QC J0T 2N0, Canada |
IDRISA PANDIT | 541 SANDBROOKE COURT, WATERLOO ON N2T 2H4, Canada |
BOB CHODOS | 280 HURON STREET, NEW HAMBURG ON N3A 1J5, Canada |
WILLIAM RYAN | 167 SUNNYSIDE AVENUE, OTTAWA ON K1S 0R2, Canada |
PERWAIZ HAYAT | 89 SAUVÉ, DOLLARD-DES-ORMEAUX QC H9A 1C4, Canada |
GINNY FREEMAN -MACOWAN | 200 ELM RIDGE DRIVE, SUITE 30, KITCHENER ON N2N 2G4, Canada |
MICHAEL CLIFTON | 359 BUSHVIEW CRESCENT, WATERLOO ON N2V 2A5, Canada |
THUPTEN JINPA | 304 ABERDARE RD., TOWN OF MOUNT ROYAL QC H3P 3K3, Canada |
City | NEW HAMBURG |
Post Code | N3A 1J5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Institut Sans FrontiÈre Inc. | 2000 Rue Mansfield, Bureau 910, MontrÉal, QC H3A 2Z6 | 2009-03-23 |
The C.l.e.a.r. Institute Inc. | 677, Rue Des Vikings, Boucherville, QC J4B 7S4 | 2019-07-15 |
Institut Valor Institute Inc. | 173, Ancienne Route 17, Cp 248, Plantagenet, ON K0B 1L0 | 2003-08-28 |
Safe Beef Institute Inc. | R.r.2, Vankleek Hill, ON K0B 1R0 | 2003-12-30 |
L'institut De L'or | 11 Adelaide St West, Suite 800, Toronto, ON M5H 1L9 | 1976-09-20 |
L'institut Roeher Institute | 4700 Keele Street, North York, ON M3J 1P3 | 1997-04-01 |
N&c Cello Institute | 51 Place Charles-le Moyne # 703, Longueuil, QC J4K 5G6 | 2019-06-03 |
Vm Institut De Recherche | 1175 Baxter Street, Apt. 7, Lasalle, QC H8N 2S4 | 2006-05-31 |
Vector Institute | 661 University Avenue, Suite 710, Toronto, ON M5G 1M1 | 2017-02-09 |
Canadian Institute of Forestry | 6905 Hwy. 17 West, P O Box 99, Mattawa, ON P0H 1V0 | 1950-09-25 |
Please comment or provide details below to improve the information on ACROSS BOUNDARIES MULTIFAITH INSTITUTE.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.